Search icon

THE FLORIDA ENDOCRINE SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA ENDOCRINE SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 1997 (28 years ago)
Date of dissolution: 13 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: N97000002877
FEI/EIN Number 650237585

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1649 Tamiami Trail, Port Charlotte, FL, 33948, US
Address: 1649 Tamami Trail, Port Charlotte, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS VICTOR LM.D. Secretary 766 N. SUN DRIVE, LAKE MARY, FL, 32746
JANICK JOHN JM.D. Agent 1649 Tamiami Trail, Port Charlotte, FL, 33948
JANICK JOHN JM.D. President 1649 Tamiami Trail, Port Charlotte, FL, 33948
GLICKMAN PENNY SM.D. Vice President 635 MAITLAND AVENUE, MAITLAND, FL, 32751
ROBERTS VICTOR LM.D. Treasurer 766 N. SUN DRIVE, LAKE MARY, FL, 32746
PACHECO CARLOS AM.D. Vice President 635 N. MAITLAND AVENUE, MAITLAND, FL, 327514422

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-13 - -
REINSTATEMENT 2018-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-31 1649 Tamiami Trail, Unit 1-C, Port Charlotte, FL 33948 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-31 1649 Tamami Trail, Unit 1-C, Port Charlotte, FL 33948 -
CHANGE OF MAILING ADDRESS 2016-08-31 1649 Tamami Trail, Unit 1-C, Port Charlotte, FL 33948 -
REGISTERED AGENT NAME CHANGED 2015-09-21 JANICK, JOHN J., M.D. -
CANCEL ADM DISS/REV 2007-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-06 - -

Documents

Name Date
Voluntary Dissolution 2018-12-13
REINSTATEMENT 2018-04-27
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-09-21
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State